Search icon

HENDRICKS HOMES AND ROOFING, LLC - Florida Company Profile

Company Details

Entity Name: HENDRICKS HOMES AND ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRICKS HOMES AND ROOFING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000073980
FEI/EIN Number 263077579

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15231 SW 92ND ST, LAKE BUTLER, FL, 32054
Mail Address: 15231 SW 92ND ST, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKS JASON T Managing Member 15231 SW 92ND ST, LAKE BUTLER, FL, 32054
HENDRICKS ANGELA W Managing Member 15231 SW 92ND ST, LAKE BUTLER, FL, 32054
HENDRICKS ANGELA W Agent 15231 SW 92ND ST, LAKE BUTLER, FL, 32054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012718 HENDRICKS CUSTOM HOME BUILDER EXPIRED 2012-02-06 2017-12-31 - 15231 SW 92ND STREET, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-23 - -
REGISTERED AGENT NAME CHANGED 2022-06-23 HENDRICKS, ANGELA W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State